- Company Overview for STRAND BAR MANAGEMENT LTD (10581881)
- Filing history for STRAND BAR MANAGEMENT LTD (10581881)
- People for STRAND BAR MANAGEMENT LTD (10581881)
- Charges for STRAND BAR MANAGEMENT LTD (10581881)
- More for STRAND BAR MANAGEMENT LTD (10581881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2022 | BONA | Bona Vacantia disclaimer | |
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Mar 2019 | PSC01 | Notification of Rebekah Jayne Bevan as a person with significant control on 11 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Sililo Victor Martens as a person with significant control on 11 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Sililo Victor Martens as a director on 11 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Ms Rebekah Jayne Bevan as a director on 11 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Sililo Victor Martens on 3 January 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
09 May 2017 | MR01 | Registration of charge 105818810001, created on 5 May 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|